01/26/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000749. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KIERCON SOFTWARE, 3189 KELP LANE, OXNARD, CA 93035 VENTURA. DANIEL L. HIEBERT, 3189 KELP LANE, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/01/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DANIEL L. HIEBERT. This statement was filed with the County Clerk of Ventura County on 01/18/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 26, FEBRUARY 2, 9, 16, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018076. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ECOTECH POOL & SPA, 6587 MAPLEGROVE ST., OAK PARK, CA 91377 VENTURA. STEVEN JACK SAUL, 6587 MAPLEGROVE ST., OAK PARK, CA 91377. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/11/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: STEVEN JACK SAUL, OWNER. This statement was filed with the County Clerk of Ventura County on 12/27/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 26, FEBRUARY 2, 9, 16, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000555. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CHAINSAW CUTS, 6712 COLLEGE HEIGHTS DRIVE, MOORPARK, CA 93021 VENTURA. LARRY WARREN SCHATZ, 6712 COLLEGE HEIGHTS DRIVE, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/13/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LARRY W. SCHATZ. This statement was filed with the County Clerk of Ventura County on 01/13/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 26, FEBRUARY 2, 9, 16, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000747. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GNARLYNOW ENTERTAINMENT, 14217 MAYA CIRCLE, MOORPARK, CA 93021 VENTURA. GNARLYNOW, INC., 14217 MAYA CIRCLE, MOORPARK, CA 93021. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/05/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GNARLYNOW, INC, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/18/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 26, FEBRUARY 2, 9, 16, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000158. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WENCHES AND WARRIORS, 119 EAST LEWIS STREET, VENTURA, CA 93001 VENTURA. ANGEL JONES, 119 E. LEWIS ST., VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/04/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANGEL JONES, OWNER. This statement was filed with the County Clerk of Ventura County on 01/04/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 26, FEBRUARY 2, 9, 16, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000162. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WORDPOP PUBLIC RELATIONS, 648 MOUNTAIN VIEW ST., FILLMORE, CA 93015 VENTURA. APRIL HARTER, 648 MOUNTAIN VIEW ST., FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/10/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: APRIL HARTER. This statement was filed with the County Clerk of Ventura County on 01/04/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 26, FEBRUARY 2, 9, 16, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000963. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CONEJO REAL ESTATE SERVICES, 3458 HAZELNUT CT., SIMI VALLEY, CA 93065 VENTURA CO. MARK ANDREW NAVAS, 3458 HAZELNUT CT., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARK ANDREW NAVAS. This statement was filed with the County Clerk of Ventura County on 01/23/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 26, FEBRUARY 2, 9, 16, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000448. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RHYTHMIC BREEZE PUBLISHING, 5217 CORTE BOCINA #153, CAMARILLO, CA 93012 VENTURA. DENISE M. ANDREWS, 5217 CORTE BOCINA #153, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/2008. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DENISE M. ANDREWS, SOLE PROPRIETOR. This statement was filed with the County Clerk of Ventura County on 01/11/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 26, FEBRUARY 2, 9, 16, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000885. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ACADEMIOS, 3695 CORTE CANCION, THOUSAND OAKS, CA 91360 VENTURA. GERHARD APFELTHALER, 3695 CORTE CANCION, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GERHARD APFELTHALER. This statement was filed with the County Clerk of Ventura County on 01/20/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 26, FEBRUARY 2, 9, 16, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000762. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ADVANCED PROSTHODONTIC SPECIALISTS 2) APS, 696 HAMPSHIRE RD., WESTLAKE VILLAGE, CA 91361-2699 VENTURA. ANTHONY MONTELLA, 615 LAKEVIEW CANYON ROAD, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/09/06. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ANTHONY J. MONTELLA, DDS, OWNER-SOLE PRO. This statement was filed with the County Clerk of Ventura County on 01/18/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 26, FEBRUARY 2, 9, 16, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000771. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EMILIO’S TOWING SERVICE, 2041 DEVONSHIRE DRIVE, OXNARD, CA 93030-8723 VENTURA. EMIGDIO RAMIREZ, 2041 DEVONSHIRE DRIVE, OXNARD, CA 93030-8723. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/11/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: EMIGDIO RAMIREZ, OWNER. This statement was filed with the County Clerk of Ventura County on 01/18/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 26, FEBRUARY 2, 9, 16, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000775. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GENESIS HAIR DESIGN, 344 CENTRAL AVE., FILLMORE, CA 93015-1921 VENTURA. MONICA TORRES, 344 CENTRAL AVE., FILLMORE, CA 93015-1921. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/08/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MONICA TORRES, OWNER. This statement was filed with the County Clerk of Ventura County on 01/18/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 26, FEBRUARY 2, 9, 16, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000786. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SIMI DANCE CENTER, 1665 E LOS ANGELES AVE., SIMI VALLEY, CA 93065-2019 VENTURA. JENNIFER SUZANNE MUMFORD, 1590 HIDDEN RANCH DR., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/22/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JENNIFER MUMFORD. This statement was filed with the County Clerk of Ventura County on 01/18/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 26, FEBRUARY 2, 9, 16, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000792. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GRACE DESIGNS AND DRAFTING, 1542 MILAN DR., SIMI VALLEY, CA 93065 VENTURA. FERDINAND VILLANUEVA BAYOT, 1542 MILAN DR., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/10/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: FERDINAND VILLANUEVA BAYOT, MANAGER/OWNER. This statement was filed with the County Clerk of Ventura County on 01/18/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 26, FEBRUARY 2, 9, 16, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000768. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COSMETIC AESTHETIC & ANTI-AGING CENTER, 200 S A ST STE 300, OXNARD, CA 93030-5731 VENTURA. D.N. MICHELSON, M.D., A MEDICAL CORPORATION, 200 S A ST STE 300, OXNARD, CA 93030-5731. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/07/06. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: D.N. MICHELSON, M.D., A MEDICAL CORPORATION, CORP, DAVID N. MICHELSON, M.D., CEO. This statement was filed with the County Clerk of Ventura County on 01/18/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 26, FEBRUARY 2, 9, 16, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000783. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NEW CHAPTER PRODUCTIONS, 2292 WISTERIA ST., SIMI VALLEY, CA 93065 VENTURA. DEREK JAMES SIGMUND, 2292 WISTERIA ST., SIMI VALLEY, CA 93065, KURT BRADY NETHING, 2292 WISTERIA ST., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/21/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DEREK SIGMUND, PARTNER. This statement was filed with the County Clerk of Ventura County on 01/18/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 26, FEBRUARY 2, 9, 16, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000794. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TREYA PARTNERS, 2625 TOWNSGATE RD #330, WESTLAKE VILLAGE, CA 91361 VENTURA. MARK LEWIS USHER, 4270 AVENIDA PRADO, THOUSAND OAKS, CA 91360, AHUJA RAHUL, 35596 CONOYAN LANE, FREMONT, CA 94536. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/11/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARK LEWIS USHER. This statement was filed with the County Clerk of Ventura County on 01/18/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 26, FEBRUARY 2, 9, 16, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000970. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MAJESTIC WOODWORKING & CONSULTATION, 4540 INDUSTRIAL ST., SIMI VALLEY, CA 93063 VENTURA. NICHOLAS DANIEL MCCLAIN, 2706 FLETCHER ST., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NICHOLAS DANIEL MCCLAIN. This statement was filed with the County Clerk of Ventura County on 01/23/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 26, FEBRUARY 2, 9, 16, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000968. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) AARON GRINDING SERVICES & CONSULTING 2) AARON CERAMIC GRINDING, 748 AZURE HILLS DR., SIMI VALLEY, CA 93065 VENTURA. TIMOTHY GERARD KIMACK, 748 AZURE HILLS DR., SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TIMOTHY GERARD KIMACK. This statement was filed with the County Clerk of Ventura County on 01/23/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 26, FEBRUARY 2, 9, 16, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000855. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RODENT TERMINATOR N.A., 218 E. OJAI AVE., OJAI, CA 93023 VENTURA. A. RAINS INC., 218 E. OJAI AVE., OJAI, CA 93023. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/19/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ALAN RAINS, PRESIDENT, A. RAINS INC. This statement was filed with the County Clerk of Ventura County on 01/19/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 26, FEBRUARY 2, 9, 16, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000752. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE ANTIQUE STOVE SHOP, 223 S. LAUREL ST., VENTURA, CA 93001 VTA. APARTMENT APPLIANCE SERVICE, 223 S. LAUREL ST., VENTURA, CA 93001. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: APARTMENT APPLIANCE SERVICE, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 01/18/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 26, FEBRUARY 2, 9, 16, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10018248. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NORDYKE NAIL LASER, 4080 LOMA VISTA RD. #D, VENTURA, CA 93003 VTA. VENTURA PODIATRY GROUP, INC., 4080 LOMA VISTA RD. #D, VENTURA, CA 93003 VTA. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/29/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VENTURA PODIATRY GROUP, INC, RANDOLPH NORDYKE, PRES. This statement was filed with the County Clerk of Ventura County on 12/29/11. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 26, FEBRUARY 2, 9, 16, 2012

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: WORDPOP CREATIVE MEDIA SOLUTIONS, 648 MOUNTAIN VIEW ST., FILLMORE, CA 93015.The date on which the fictitious business name being abandoned was filed: 11/10/11. The file number to the fictitious business name being abandoned: 20111110-10016190-0 1/1. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: APRIL HARTER, 648 MOUNTAIN VIEW ST., FILLMORE, CA 93015. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 01/04/12. Signed: APRIL HARTER. File Number: 20120104-10000161-0 1/1. Published in the Fillmore Gazette JANUARY 26 FEBRUARY 2, 9, 16, 2012

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2012-00411076-CU-PT-VTA. Petition of KRISTEN ELIZABETH SMITH for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) N/A filed a petition with this court for a decree changing names as follows: KRISTEN ELIZABETH SMITH to ELYZABETH SMITH. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 03/08/12; Time: 8:30am, Department: 41, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 01/18/12. Filed: 01/18/12. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By D. LUGO, Deputy Clerk. Published in the Fillmore Gazette JANUARY 26 FEBRUARY 2, 9, 16, 2012

City of Fillmore
Seeks Applicants for
One Seat on Planning Commission
Persons interested in serving on the City of Fillmore Planning Commission are invited to submit an application to the City by Wednesday, February 1, 2012 at 5 p.m.
The Planning Commission serves an active role in local land-use decisions, and generally meets the third Wednesday following the second Tuesday of each month at 6:30 p.m. One person will be appointed to a four-year term ending in January 2016. At that time, the commissioner could re-apply to continue service on the commission. The person appointed must reside within the Fillmore City limits.
Those interested in being appointed to the Planning Commission are invited to submit an application to the City Clerk’s Office, Fillmore City Hall, 250 Central Avenue, Fillmore, CA. 93015.
Applications are available in the lobby at Fillmore City Hall or may be found at the City's website at www.fillmoreca.com/docs/cag.pdf applications must be received by February 1st, at 5 p.m.
Appointments to the Planning Commission will be made by the Mayor and may follow an interview and recommendation by the City Council Interview/Selection Committee.
For further information on the application process please call Laura Seo at 524-1500, extension 214.
To be published in The Fillmore Gazette JANUARY 26, 2012

NOTICE OF TRUSTEE'S SALE TS No. 11-0125221 Title Order No. 11-0105511 Investor/Insurer No. 112417956 APN No. 053-0-131-115 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 08/25/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by FRANCISCA VASQUEZ, A WIDOW, dated 08/25/2005 and recorded 9/9/2005, as Instrument No. 20050909-0225552, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 02/21/2012 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 411 BRIDLEWOOD LANE, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $368,589.79. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 01/26/2012 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 4181906 01/26/2012, 02/02/2012, 02/09/2012

NOTICE OF TRUSTEE’S SALE TS No. 11-0120015 Title Order No. 11-0100271 APN No. 046-0-287-205 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 06/15/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by RONALD H WYMORE, AND TERESA G WYMORE, HUSBAND AND WIFE AS JOINT TENANTS, dated 06/15/2005 and recorded 6/30/2005, as Instrument No. 20050630-0159768, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 02/21/2012 at 11:00AM, At the main entrance to County Government Center Hall of Justice, 800 South Victoria Ave., Ventura, Ventura County, CA at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 1126 ORIOLE CIRCLE, FILLMORE, CA, 93016. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $538,463.95. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier’s checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an “AS IS” condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. If required by the provisions of section 2923.5 of the California Civil Code, the declaration from the mortgagee, beneficiary or authorized agent is attached to the Notice of Trustee’s Sale duly recorded with the appropriate County Recorder’s Office. DATED: 01/21/2012 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone/Sale Information: (800) 281 8219 By: Trustee’s Sale Officer RECONTRUST COMPANY, N.A., is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. FEI # 1006.152079 1/26, 2/02, 2/09/2012

NOTICE OF TRUSTEE’S SALE TS No. 11-0120211 Title Order No. 11-0100634 APN No. 050-0-162-210 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 07/19/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by JOHN C GOUGH, AND ANGELA M TERRI GOUGH, HUSBAND AND WIFE AS JOINT TENANTS, dated 07/19/2006 and recorded 7/28/2006, as Instrument No. 20060728-0159630, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County State of California, will sell on 02/21/2012 at 11:00AM, At the main entrance to County Government Center Hall of Justice, 800 South Victoria Ave., Ventura, Ventura County, CA at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 259-259 1/2 THIRD STREET, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $490,391.47. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier’s checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an “AS IS” condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. If required by the provisions of section 2923.5 of the California Civil Code, the declaration from the mortgagee, beneficiary or authorized agent is attached to the Notice of Trustee’s Sale duly recorded with the appropriate County Recorder’s Office. DATED: 01/21/2012 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone/Sale Information: (800) 281 8219 By: Trustee’s Sale Officer RECONTRUST COMPANY, N.A., is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. FEI # 1006.152058 1/26, 2/02, 2/09/2012

NOTICE OF TRUSTEE'S SALE Trustee's Sale No. CA-SCV-11011463 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 9/4/2003. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On February 15, 2012, at 11:00 AM, AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, in the City of VENTURA, County of VENTURA, State of CALIFORNIA, ASSET FORECLOSURE SERVICES, INC., a California corporation, as duly appointed Trustee under that certain Deed of Trust executed by GERRIT A. GREEN, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, as Trustors, recorded on 9/8/2003, as Instrument No. 20030908-0340028, modified under Instrument No. 20060201-0022018, of Official Records in the office of the Recorder of VENTURA County, State of CALIFORNIA, under the power of sale therein contained, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, for cash, cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Property is being sold "as is - where is". TAX PARCEL NO.053-0-104-060 From information which the Trustee deems reliable, but for which Trustee makes no representation or warranty, the street address or other common designation of the above described property is purported to be 300 SANTA CLARA ST. , FILLMORE, CA 93015. THE BENEFICIARY MAY ELECT, IN ITS DISCRETION, TO EXERCISE ITS RIGHTS AND REMEDIES IN ANY MANNER PERMITTED UNDER SECTION 9604(1) OF THE CALIFORNIA COMMERCIAL CODE, OR ANY OTHER APPLICABLE SECTION, AS TO ALL OR SOME OF THE PERSONAL PROPERTY, FIXTURES AND OTHER GENERAL TANGIBLES AND INTANGIBLES MORE PARTICULARLY DESCRIBED IN THE DEED OF TRUST. Said property is being sold for the purpose of paying the obligations secured by said Deed of Trust, including fees and expenses of sale. The total amount of the unpaid principal balance, interest thereon, together with reasonably estimated costs, expenses and. advances at the time of the initial publication of the Notice of Trustee's Sale is $160,529.42. WE ARE ATTEMPTING TO COLLECT A DEBT, AND ANY INFORMATION WE OBTAIN WILL BE USED FOR THAT PURPOSE. SALE INFORMATION LINE: 714-730-2727 or www.fideIityasap.com Dated: 1/17/2012 ASSET FORECLOSURE SERVICES, INC., AS TRUSTEE 5900 Canoga Avenue, Suite 220 Woodland Hills, CA 91367 (818) 591-9237 By: Georgina Rodriguez, Trustee Sales Officer ASAP# 4180436 01/26/2012, 02/02/2012, 02/09/2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120104-10000107-0 1/1
The following person(s) is (are) doing business as:
Dental Care of Oxnard, 1350 W. Gonzales Rd., 2nd Fl., Oxnard, CA 93036; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C3202233
State of incorporation: CA
Artour Arakelian DDS, Inc., 217 E. Alameda Ave., Suite #307, Burbank, CA 91502
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2010
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Artour Arakelian DDS, Inc.
S/ Artour Arakelian, President
This statement was filed with the County Clerk of Ventura on January 4, 2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
1/26, 2/2, 2/9, 2/16/12
CNS-2237382#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120117-10000663-0
The following person(s) is (are) doing business as:
Kandee Trax Recordings, 3737 Young Wolf Dr., Simi Valley, CA 93065; County of Ventura
Joshua Evangelista, 3737 Young Wolf Dr., Simi Valley, CA 93065
This business is conducted by An Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Joshua Evangelista
This statement was filed with the County Clerk of Ventura on January 17, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
1/26, 2/2, 2/9, 2/16/12 CNS-2244475#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120117-10000662-0
The following person(s) is (are) doing business as:
Wallace E. Mason and Associates, 851 Rancho Road, Thousand Oaks, CA 91362; County of Ventura
Wallace Erick Mason, 851 Rancho Road, Thousand Oaks, CA 91362
This business is conducted by An Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on 01/10/2011.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Wallace Erick Mason
This statement was filed with the County Clerk of Ventura on January 17, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
1/26, 2/2, 2/9, 2/16/12 CNS-2244472#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120117-10000659-0
The following person(s) is (are) doing business as:
Bennett & Associates, 240 Ravencrest Court, Newbury Park, CA 91320; County of Ventura
Clyde R. Bennett, 240 Ravencrest Court, Newbury Park, CA 91320
This business is conducted by An Individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Clyde R. Bennett
This statement was filed with the County Clerk of Ventura on January 17, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
1/26, 2/2, 2/9, 2/16/12 CNS-2244360#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120104-10000108-0
The following person(s) is (are) doing business as:
Shamrock Debt Settlement, 1975 Penngrove Street, Simi Valley, CA 93065, County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: 200627710202
State of incorporation: CA
Shamrock Credit Repair Professionals, LLC, 1975 Penngrove Street, Simi Valley, CA 93065
This business is conducted by a Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Shamrock Credit Repair Professionals, LLC
S/ Jonathan M. Foley, Managing Member
This statement was filed with the County Clerk of Ventura on January 04, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
1/26, 2/2, 2/9, 2/16/12 CNS-2237372#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120104-10000106-0 1/1
The following person(s) is (are) doing business as:
Wilson Pool & Spa, 861 Country Club Drive, Apt. #8, Simi Valley, CA 93065; County of Ventura
Isaac Wilson, 861 Country Club Drive, Apt. #8, Simi Valley, CA 93065
Erin Wilson, 861 Country Club Drive, Apt. #8, Simi Valley, CA 93065
This business is conducted by husband and wife
The registrant commenced to transact business under the fictitious business name or names listed above on 06/01/2011
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Isaac Wilson
This statement was filed with the County Clerk of Ventura on January 4, 2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
1/26, 2/2, 2/9, 2/16/12 CNS-2237395#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120104-10000107-0 1/1
The following person(s) is (are) doing business as:
Dental Care of Oxnard, 1350 W. Gonzales Rd., 2nd Fl., Oxnard, CA 93036; County of Ventura
Articles of incorporation or organization number filed with the California Secretary of State: C3202233
State of incorporation: CA
Artour Arakelian DDS, Inc., 217 E. Alameda Ave., Suite #307, Burbank, CA 91502
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2010
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Artour Arakelian DDS, Inc.
S/ Artour Arakelian, President
This statement was filed with the County Clerk of Ventura on January 4, 2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
1/26, 2/2, 2/9, 2/16/12 CNS-2237382#